About

Registered Number: 05412327
Date of Incorporation: 04/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 61 Station Road, Sudbury, Suffolk, CO10 2SP,

 

Silvicultural Systems Ltd was registered on 04 April 2005 and are based in Suffolk, it has a status of "Active". The company has 3 directors listed as Fulcher, John Timothy Guy, Luxton, Amanda, Jackson, Christine Lesley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULCHER, John Timothy Guy 21 April 2005 - 1
JACKSON, Christine Lesley 02 April 2008 29 June 2015 1
Secretary Name Appointed Resigned Total Appointments
LUXTON, Amanda 21 April 2005 02 April 2008 1

Filing History

Document Type Date
CS01 - N/A 08 May 2020
AA - Annual Accounts 28 January 2020
AD01 - Change of registered office address 12 November 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 03 May 2016
TM02 - Termination of appointment of secretary 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 15 April 2014
AD04 - Change of location of company records to the registered office 15 April 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 16 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2013
CH01 - Change of particulars for director 15 April 2013
CH03 - Change of particulars for secretary 15 April 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 16 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2012
CH01 - Change of particulars for director 16 April 2012
AD01 - Change of registered office address 25 January 2012
AD01 - Change of registered office address 01 December 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 25 June 2008
363s - Annual Return 16 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 03 May 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 23 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
287 - Change in situation or address of Registered Office 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
CERTNM - Change of name certificate 21 April 2005
NEWINC - New incorporation documents 04 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.